COYLE HAMILTON HOLDINGS (UK) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2020-04-11 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2020-01-11 View Report
Insolvency. Brought down date: 2019-09-24. 2019-11-18 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2018-10-30 View Report
Address. Change date: 2018-10-22. New address: 30 Finsbury Square London EC2P 2YU. Old address: 51 Lime Street London EC3M 7DQ. 2018-10-22 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-10-11 View Report
Resolution. Description: Resolutions. 2018-10-11 View Report
Capital. Description: Statement by Directors. 2018-09-21 View Report
Capital. Capital statement capital company with date currency figure. 2018-09-21 View Report
Insolvency. Description: Solvency Statement dated 21/09/18. 2018-09-21 View Report
Resolution. Description: Resolutions. 2018-09-21 View Report
Officers. Officer name: Mrs Rosemary Hazel Hammond-West. Appointment date: 2018-08-17. 2018-08-20 View Report
Confirmation statement. Statement with no updates. 2018-08-13 View Report
Officers. Officer name: Oliver Hew Wallinger Goodinge. Termination date: 2018-06-28. 2018-07-13 View Report
Officers. Officer name: Mr Oliver Hew Wallinger Goodinge. Change date: 2018-06-11. 2018-07-02 View Report
Confirmation statement. Statement with no updates. 2017-08-17 View Report
Accounts. Accounts type dormant. 2017-07-19 View Report
Officers. Change date: 2016-07-09. Officer name: Mr Oliver Hew Wallinger Goodinge. 2016-10-20 View Report
Confirmation statement. Statement with updates. 2016-08-22 View Report
Officers. Officer name: Alistair Charles Peel. Termination date: 2016-07-22. 2016-07-27 View Report
Accounts. Accounts type dormant. 2016-07-07 View Report
Officers. Officer name: Katherine Louise Clark. Appointment date: 2016-01-29. 2016-02-23 View Report
Officers. Termination date: 2016-01-29. Officer name: Stephen Edward Wood. 2016-02-02 View Report
Annual return. With made up date full list shareholders. 2015-09-07 View Report
Accounts. Accounts type dormant. 2015-03-24 View Report
Annual return. With made up date full list shareholders. 2014-08-14 View Report
Accounts. Accounts type dormant. 2014-03-28 View Report
Annual return. With made up date full list shareholders. 2013-08-21 View Report
Resolution. Description: Resolutions. 2013-07-09 View Report
Accounts. Accounts type dormant. 2013-06-21 View Report
Officers. Officer name: Alistair Charles Peel. 2012-09-05 View Report
Officers. Officer name: Willis Corporate Secretarial Services Limited. 2012-09-05 View Report
Accounts. Accounts type dormant. 2012-08-14 View Report
Annual return. With made up date full list shareholders. 2012-08-10 View Report
Officers. Officer name: Oliver Hew Wallinger Goodinge. 2012-01-20 View Report
Accounts. Accounts type dormant. 2011-10-04 View Report
Annual return. With made up date full list shareholders. 2011-08-19 View Report
Officers. Officer name: Willis Corporate Secretarial Services Limited. 2010-09-29 View Report
Officers. Officer name: Willis Corporate Director Services Limited. 2010-09-29 View Report
Officers. Officer name: Shaun Bryant. 2010-09-23 View Report
Officers. Officer name: Shaun Bryant. 2010-09-23 View Report
Annual return. With made up date full list shareholders. 2010-08-18 View Report
Accounts. Accounts type dormant. 2010-06-07 View Report
Officers. Officer name: John Allen. 2010-04-08 View Report
Officers. Officer name: Shaun Kevin Bryant. 2009-11-13 View Report
Officers. Officer name: Stephen Wood. 2009-11-11 View Report
Officers. Officer name: Willis Corporate Director Services Limited. 2009-11-11 View Report
Annual return. Legacy. 2009-08-19 View Report
Accounts. Accounts type dormant. 2009-06-15 View Report
Annual return. Legacy. 2008-08-12 View Report